Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIF LIMITED
Company Information for

MIF LIMITED

SIDCUP, KENT, DA14,
Company Registration Number
04299618
Private Limited Company
Dissolved

Dissolved 2017-05-21

Company Overview

About Mif Ltd
MIF LIMITED was founded on 2001-10-05 and had its registered office in Sidcup. The company was dissolved on the 2017-05-21 and is no longer trading or active.

Key Data
Company Name
MIF LIMITED
 
Legal Registered Office
SIDCUP
KENT
 
Filing Information
Company Number 04299618
Date formed 2001-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2017-05-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 22:27:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MIF LIMITED
The following companies were found which have the same name as MIF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIF (AUS) PTY LTD QLD 4217 Dissolved Company formed on the 2010-06-21
MIF (HONGKONG) LIMITED Active Company formed on the 2013-10-04
Mif (usa) Ltd. Delaware Unknown
MIF & COMPANY, INC. 1511 HOLEMAN DRIVE VALRICO FL 33594 Inactive Company formed on the 2003-12-17
MIF & SOLUTIONS, LLC 9977 W SAM HOUSTON PKWY N STE 150 HOUSTON TX 77064 Active Company formed on the 2018-04-26
MIF 1000 W CROSSROADS BOLINGBROOK LLC Delaware Unknown
MIF 11 LLC California Unknown
MIF 12 LLC California Unknown
MIF 1200 TECHNOLOGY LIBERTYVILLE LLC Delaware Unknown
MIF 1355 MCLEAN ELGIN LLC Delaware Unknown
MIF 144 TOWER BURR RIDGE LLC Delaware Unknown
MIF 1485 DAVIS ELGIN LLC Delaware Unknown
MIF 15 LLC California Unknown
MIF 16 LLC California Unknown
MIF 1600 DOWNS WEST CHICAGO LLC Delaware Unknown
MIF 1634 PINE STREET LLC 1200 SIXTH AVE STE 700 SEATTLE WA 981010000 Dissolved Company formed on the 2015-09-09
MIF 201501 PTY LTD Active Company formed on the 2015-01-05
MIF 23 LLC 2030 S DOUGLAS RD STE 779 CORAL GABLES FL 33134 Active Company formed on the 2021-02-11
MIF 255 SOUTH KING LLC 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Active Company formed on the 2015-09-14
MIF 3402 INNOVATIVE (MESQUITE), LLC 1211 W 22ND ST STE 800 OAK BROOK IL 60523 ACTIVE Company formed on the 2016-02-19

Company Officers of MIF LIMITED

Current Directors
Officer Role Date Appointed
VILAYAT ALI MAUMONIAT
Company Secretary 2001-11-09
ADAM YOUSUF MAUMONIAT
Director 2001-11-09
ILYAS YUSUF MAUMONIAT
Director 2002-12-02
MOHAMMED ALI MAUMONIAT
Director 2002-12-02
VILAYAT ALI MAUMONIAT
Director 2001-11-09
RAFI AHMED MOUMONIAT
Director 2001-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
FATEMA MAUMONIAT
Director 2002-12-02 2002-12-15
P ELSIE LIMITED
Company Secretary 2001-10-05 2001-11-12
JAMES MALCOLM SWALLOW
Director 2001-10-05 2001-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM YOUSUF MAUMONIAT EPSICON VENTURES LIMITED Director 1998-02-27 CURRENT 1998-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-12-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2016
2015-11-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2015
2014-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014
2013-11-011.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 35-43 BRUDENELL GROVE LEEDS LS6 1HR UNITED KINGDOM
2013-10-084.20STATEMENT OF AFFAIRS/4.19
2013-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-31AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2013
2012-12-31AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-12-12LATEST SOC12/12/12 STATEMENT OF CAPITAL;GBP 75005
2012-12-12AR0105/10/12 FULL LIST
2012-01-231.14ENDING OF MORATORIA
2012-01-111.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-211.11COMMENCEMENT OF MORATORIUM
2011-12-08AR0105/10/11 FULL LIST
2011-09-19AR0106/10/10 FULL LIST
2011-09-09AR0105/10/10 FULL LIST
2011-02-02DISS40DISS40 (DISS40(SOAD))
2011-02-01GAZ1FIRST GAZETTE
2011-01-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-25AR0105/10/09 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFI AHMED MOUMONIAT / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VILAYAT ALI MAUMONIAT / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ALI MAUMONIAT / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ILYAS YUSUF MAUMONIAT / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM YOUSUF MAUMONIAT / 25/02/2010
2010-02-02GAZ1FIRST GAZETTE
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 24 TALL TREES LEEDS WEST YORKSHIRE LS17 7WA
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / RAFI MOUMONIAT / 01/01/2008
2009-01-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VILAYAT MAUMONIAT / 01/01/2008
2009-01-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VILAYAT MAUMONIAT / 27/10/2008
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-03363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-02-23363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 24 TALL TREES LEEDS WEST YORKSHIRE LS17 7WA
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 39-43 BRUDENELL GROVE LEEDS LS6 1HR
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-15363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-25363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16288bDIRECTOR RESIGNED
2004-04-16363(288)DIRECTOR RESIGNED
2004-04-16363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-11288aNEW DIRECTOR APPOINTED
2002-12-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-30363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-08-23225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02
2001-12-31288bSECRETARY RESIGNED
2001-12-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MIF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-24
Resolutions for Winding-up2013-10-03
Appointment of Liquidators2013-10-03
Proposal to Strike Off2011-02-01
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against MIF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-04-19 Satisfied HSBC BANK PLC
DEBENTURE 2002-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIF LIMITED

Financial Assets
Balance Sheet
Debtors 2011-03-31 £ 24,235
Tangible Fixed Assets 2011-03-31 £ 213,756

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIF LIMITED
Trademarks
We have not found any records of MIF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MIF LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MIF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMIF LIMITEDEvent Date2013-09-27
At a General Meeting of the above-named Company held at 11.00am at Hilton Leeds City Hotel, Neville Street, Leeds, LS1 4BX on 27 September 2013 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No. 9072) is appointed Liquidator for the purposes of the voluntary winding up. For further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk Tel: 0208 302 4344. Vilayat A Maumoniat , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMIF LIMITEDEvent Date2013-09-27
Nedim Ailyan , of Abbott Fielding Limited , 1st Floor, 142-148 Main Road, Sidcup, Kent, DA14 6NZ . : For further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk Tel: 0208 302 4344.
 
Initiating party Event TypeFinal Meetings
Defending partyMIF LIMITEDEvent Date2013-09-27
Notice is hereby given that Final Meetings of the Members and Creditors of the above-named Company have been summoned by the Liquidator under Section 106 of the Insolvency Act 1986. The Meetings will be held at 142/148 Main Road, Sidcup, Kent, DA14 6NZ on 08 February 2017 at 10.00 am and 10.15 am respectively, for the purposes of granting the Liquidators release and having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted, the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator at Griffins, 142/148 Main Road, Sidcup, Kent, DA14 6NZ by no later than 12.00 noon on the business day before the Meeting. Date of Appointment: 27 September 2013 Office Holder details: Nedim Ailyan , (IP No. 9072) of Griffins , 142/148 Main Road, Sidcup, Kent, DA14 6NZ . Further details contact: Nedim Ailyan, Email: info@griffins.net, Tel: 0208 302 4344. Nedim Ailyan , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyMIF LIMITEDEvent Date2011-02-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyMIF LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.